UKBizDB.co.uk

UBS (2003) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ubs (2003) Limited. The company was founded 43 years ago and was given the registration number 01546399. The firm's registered office is in LONDON. You can find them at 5 Broadgate, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:UBS (2003) LIMITED
Company Number:01546399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1981
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:5 Broadgate, London, United Kingdom, EC2M 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, United Kingdom, EC2M 2QS

Secretary31 May 2005Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director07 April 2020Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director01 September 2021Active
39 Cloudesley Road, Barnsbury Islington, London, N1 0EL

Secretary-Active
100 Liverpool Street, London, EC2M 2RH

Secretary30 January 2004Active
12 Hillside Road, Radlett, WD7 7BH

Director30 September 1998Active
The Penthouse The Mansion, Ottershaw Park, Chertsey, KT16 0QG

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director03 February 2007Active
100 Liverpool Street, London, EC2M 2RH

Director26 April 2006Active
The Old House 13 Holland Street, London, W8 4NA

Director-Active
20 Thurloe Square, London, SW7 2SD

Director-Active
100, Liverpool Street, London, United Kingdom, EC2M 2RH

Director01 July 2011Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director01 November 2016Active
25 Peel Street, London, W8 7PA

Director-Active
100, Liverpool Street, London, United Kingdom, EC2M 2RH

Director03 September 2014Active
Whitehall House, Ashford Hill, Thatcham, RG19 8AZ

Director-Active
Crest House Shoppenhangers Road, Maidenhead, SL6 2QA

Director29 June 1998Active
13 Willow Road, London, NW3 1TJ

Director14 July 1997Active
19 Roebuck Heights, North End, Buckhurst Hill, IG9 5RF

Director05 February 1996Active
100 Liverpool Street, London, EC2M 2RH

Director17 February 2005Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director11 September 2019Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director12 January 2017Active
18 The Little Boltons, London, SW10 9LP

Director06 June 1994Active
100 Liverpool Street, London, EC2M 2RH

Director31 October 2007Active
100 Liverpool Street, London, EC2M 2RH

Director29 June 1998Active
Scotts Lodge Main Road, Knockholt, Sevenoaks, TN14 7NX

Director20 January 1998Active
The Pines 21 Fairmile Avenue, Cobham, KT11 2JA

Director06 June 1994Active
2 Frank Dixon Close, London, SE21 7BD

Director12 May 1999Active
100 Liverpool Street, London, EC2M 2RH

Director25 February 2005Active
27 Hollywood Road, London, SW10 9HT

Director30 July 2003Active
100 Liverpool Street, London, EC2M 2RH

Director04 September 2001Active
Beechbank, Mount Park Avenue, Harrow On The Hill, HA1 3JN

Director16 November 1999Active
46 Chelsea Square, London, SW3 6LH

Director22 September 1997Active
Upham House, Upham, SO32 1JH

Director03 January 1995Active
27 Flood Street, London, SW3 5ST

Director14 July 1997Active

People with Significant Control

Ubs Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Bahnhofstrasse 45, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Resolution

Resolution.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-19Capital

Capital statement capital company with date currency figure.

Download
2021-11-19Capital

Legacy.

Download
2021-11-19Insolvency

Legacy.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-13Change of name

Certificate change of name company.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.